About

Registered Number: 04196719
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Active
Registered Address: 62 Barkers Mead, Yate, Bristol, BS37 7LF

 

Llwyncelyn Estates Ltd was founded on 09 April 2001 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORSE, John Stuart 08 March 2009 - 1
NICHOLAS, Gregory William 09 April 2001 - 1
NICHOLAS, James Samuel Gregory 08 June 2014 - 1
CARRUTHERS, William Hepburn 02 September 2001 11 June 2004 1
CAUSER, Penelope Jane 08 March 2009 17 November 2013 1
EMRYS, Elizabeth Anne 09 April 2001 31 July 2015 1
NICHOLAS, Peter Simon 10 October 2004 04 November 2018 1
NICHOLAS, William James Samuel 09 April 2001 03 January 2018 1
Secretary Name Appointed Resigned Total Appointments
MORSE, John Stuart 01 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
RESOLUTIONS - N/A 20 January 2020
SH19 - Statement of capital 20 January 2020
CAP-SS - N/A 20 January 2020
AA - Annual Accounts 05 October 2019
CH01 - Change of particulars for director 05 October 2019
CS01 - N/A 05 April 2019
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 19 December 2018
CH01 - Change of particulars for director 19 December 2018
TM01 - Termination of appointment of director 27 November 2018
CS01 - N/A 11 April 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 24 October 2014
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 01 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 13 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 02 February 2010
353 - Register of members 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
363a - Annual Return 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 09 April 2008
AAMD - Amended Accounts 21 December 2007
AA - Annual Accounts 28 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
363a - Annual Return 05 April 2007
353 - Register of members 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 25 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2006
287 - Change in situation or address of Registered Office 27 October 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 03 April 2005
288a - Notice of appointment of directors or secretaries 30 October 2004
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 09 April 2002
225 - Change of Accounting Reference Date 09 April 2002
288a - Notice of appointment of directors or secretaries 07 September 2001
CERTNM - Change of name certificate 17 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.